[Federal Register Volume 90, Number 129 (Wednesday, July 9, 2025)]
[Notices]
[Pages 30239-30241]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2025-12732]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2025-0002]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, Department of Homeland
Security.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: New or modified Base (1-percent annual chance) Flood
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA)
boundaries or zone designations, and/or regulatory floodways
(hereinafter referred to as flood hazard determinations) as shown on
the indicated Letter of Map Revision (LOMR) for each of the communities
listed in the table below are finalized. Each LOMR revises the Flood
Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance
Study (FIS) reports, currently in effect for the listed communities.
DATES: Each LOMR was finalized as in the table below.
ADDRESSES: Each LOMR is available for inspection at both the respective
Community Map Repository address listed in the table below and online
through the FEMA Map Service Center at https://msc.fema.gov.
FOR FURTHER INFORMATION CONTACT: David Bascom, Acting Director,
Engineering and Modeling Division, Risk Analysis, Planning &
Information Directorate, FEMA, 400 C Street SW, Washington, DC 20472,
or (email) [email protected]; or visit the FEMA Mapping and
Insurance eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html.
SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency
(FEMA) makes the final flood hazard determinations as shown in the
LOMRs for each community listed in the table below. Notice of these
modified flood hazard determinations has been published in newspapers
of local circulation and 90 days have elapsed since that publication.
The Deputy Associate Administrator for Insurance and Mitigation has
resolved any appeals resulting from this notification.
The modified flood hazard determinations are made pursuant to
section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C.
4105, and are in accordance with the National Flood Insurance Act of
1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. The current
effective community number is shown and must be used for all new
policies and renewals.
The new or modified flood hazard information is the basis for the
floodplain management measures that the community is required either to
adopt or to show evidence of being already in effect in order to remain
qualified for participation in the National Flood Insurance Program
(NFIP).
This new or modified flood hazard information, together with the
floodplain management criteria required by 44 CFR 60.3, are the minimum
that are required. They should not be construed to mean that the
community must change any existing ordinances that are more stringent
in their floodplain management requirements. The community may at any
time enact
[[Page 30240]]
stricter requirements of its own or pursuant to policies established by
other Federal, State, or regional entities.
This new or modified flood hazard determinations are used to meet
the floodplain management requirements of the NFIP. The changes in
flood hazard determinations are in accordance with 44 CFR 65.4.
Interested lessees and owners of real property are encouraged to
review the final flood hazard information available at the address
cited below for each community or online through the FEMA Map Service
Center at https://msc.fema.gov.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Elizabeth Asche,
Assistant Administrator, Federal Insurance Directorate, Resilience,
Federal Emergency Management Agency, Department of Homeland Security.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Location and case Chief executive officer of Community
State and county No. community Community map repository Date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Maricopa (FEMA Docket City of Avondale Ron Corbin, Manager, City of City Hall, 11465 West Apr. 25, 2025............. 040038
No.: B-2503). (24-09-0727P). Avondale, 11465 West Civic Center Civic Center Drive,
Drive, Avondale, AZ 85323. Avondale, AZ 85323.
Maricopa (FEMA Docket City of Buckeye The Honorable Eric Orsborn, Mayor, City Hall, 530 East Apr. 15, 2025............. 040039
No.: B-2503). (24-09-0928P). City of Buckeye, 530 East Monroe Monroe Avenue, Buckeye,
Avenue, Buckeye, AZ 85326. AZ 85326.
Maricopa (FEMA Docket Unincorporated Jack Sellers, Chair, Maricopa Maricopa County, Flood Apr. 15, 2025............. 040037
No.: B-2503). areas of County, Board of Supervisors, 301 Control District, 2801
Maricopa County West Jefferson Street, Phoenix, West Durango Street,
(24-09-0928P). AZ 85003. Phoenix, AZ 85009.
California:
Orange (FEMA Docket No.: City of San Juan The Honorable Sergio Farias, City Hall, 30448 Rancho May 9, 2025............... 060231
B-2503). Capistrano (24- Mayor, City of San Juan Viejo Road, Suite 110,
09-1063P). Capistrano, 30448 Rancho Viejo San Juan Capistrano, CA
Road, Suite 110, San Juan 92675.
Capistrano, CA 92675.
Riverside (FEMA Docket City of Desert The Honorable Scott Matas, Mayor, City Hall, 11999 Palm Apr. 22, 2025............. 060251
No.: B-2503). Hot Springs (23- City of Desert Hot Springs, 11999 Drive, Desert Hot
09-1297P). Palm Drive, Desert Hot Springs, Springs, CA 92240.
CA 92240.
Riverside (FEMA Docket City of Hemet (23- The Honorable Joe Males, Mayor, Public Works Engineering Apr. 28, 2025............. 060253
No.: B-2503). 09-1268P). City of Hemet, 445 East Florida Division, 445 East
Avenue, Hemet, CA 92543. Florida Avenue, Hemet,
CA 92543.
Riverside (FEMA Docket City of Riverside The Honorable Patricia Lock City Hall, 3900 Main Apr. 29, 2025............. 060260
No.: B-2503). (23-09-1341P). Dawson, Mayor, City of Riverside, Street, Riverside, CA
3900 Main Street, Riverside, CA 92522.
92522.
Riverside (FEMA Docket City of Riverside The Honorable Patricia Lock City Hall, 3900 Main Apr. 28, 2025............. 060260
No.: B-2503). (23-09-1373P). Dawson, Mayor, City of Riverside, Street Riverside, CA
3900 Main Street, Riverside, CA 92522.
92522.
Riverside (FEMA Docket Unincorporated Chuck Washington, Chair, Riverside Riverside County Flood Apr. 28, 2025............. 060245
No.: B-2503). areas of County Board of Supervisors, 4080 Control and, Water
Riverside County Lemon Street, 5th Floor, Conservation District,
(23-09-1268P). Riverside, CA 92502. 1995 Market Street,
Riverside, CA 92501.
Colorado:
Arapahoe (FEMA Docket City of The Honorable Stephanie Piko, Southeast Metro Mar. 28, 2025............. 080315
No.: B-2503). Centennial (24- Mayor, City of Centennial, 13133 Stormwater Authority,
08-0630X). East Arapahoe Road, Centennial, 7437 South Fairplay
CO 80112. Street, Centennial, CO
80112.
Boulder (FEMA Docket No.: City of Boulder The Honorable Aaron Brockett, Park Central, 1739 Apr. 23, 2025............. 080024
B-2503). (24-08-0332P). Mayor, City of Boulder, 1777 Broadway, 3rd Floor,
Broadway, Boulder, CO 80302. Boulder, CO 80302.
Boulder (FEMA Docket No.: Unincorporated Ashley Stolzmann, Chair, Boulder Boulder County Community, Apr. 23, 2025............. 080023
B-2503). areas of Boulder County, Board of Commissioners, Planning & Permitting
County (24-08- P.O. Box 471, Boulder, CO 80306. Building, 2045 13th
0332P). Street, Boulder, CO
80302.
Douglas (FEMA Docket No.: Unincorporated George Teal, Chair, Douglas Douglas County, Public Apr. 11, 2025............. 080049
B-2503). areas of Douglas County, Board of Commissioners, Works Department, 100
County (23-08- 100 3rd Street, Castle Rock, CO 3rd Street, Castle Rock,
0736P). 80104. CO 80104.
Larimer (FEMA Docket No.: Unincorporated John Kefalas, Chair, Larimer Larimer County Apr. 15, 2025............. 080101
B-2503). areas of Larimer County, Board of Commissioners, Courthouse, 200 West Oak
County (24-08- P.O. Box 1190, Fort Collins, CO Street, Suite 300, Fort
0303P). 80522. Collins, CO 80521.
Routt (FEMA Docket No.: B- City of Steamboat Gary Suiter, Manager, City of City Hall, 124 10th Apr. 21, 2025............. 080159
2503). Springs (24-08- Steamboat Springs, P.O. Box Street, Steamboat
0070P). 775088, Steamboat Springs, CO Springs, CO, 80477.
80477.
Weld (FEMA Docket No.: B- City of Greeley The Honorable John Gates, Mayor, City Center East, 1000 Mar. 31, 2025............. 080184
2503). (24-08-0261X). City of Greeley, 1000 10th 10th Street, Greeley, CO
Street, Greeley, CO 80631. 80631.
Weld (FEMA Docket No.: B- Town of Kersey The Honorable Gary Lagrimanta, Town Hall, 446 1st Mar. 31, 2025............. 080185
2503). (24-08-0261X). Mayor, Town of Kersey, P.O. Box Street, Kersey, CO
657, Kersey, CO 80644. 80644.
[[Page 30241]]
Weld (FEMA Docket No.: B- Unincorporated Kevin Ross, Chair, Weld County, Weld County Mar. 31, 2025............. 080266
2503). areas of Weld Board of Commissioners, P.O. Box Administrative Building,
County (24-08- 758, Greeley, CO 80632. 1150 O Street, Greeley,
0261X). CO 80631.
Washington: Cowlitz (FEMA Unincorporated Richard Dahl, Chair, Cowlitz Cowlitz County Building Apr. 16, 2025............. 530032
Docket No.: B-2503). areas of Cowlitz County, Board of Commissioners, and Planning Department,
County (24-10- 207 4th Avenue North, Room 305, 207 4th Avenue North,
0479P). Kelso, WA 98626. Room 119, Kelso, WA
98626.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2025-12732 Filed 7-8-25; 8:45 am]
BILLING CODE 9110-12-P